Skip to main content Skip to search results

Showing Collections: 1151 - 1160 of 1614

St. John's Evangelical Church (Coshocton, OH)

 Collection
Identifier: Church RG 794
Scope and Contents The St. John's Evangelical Church collection consists of 7 boxes, containing: - Annual reports, 1882 - 1908; 1953 - 1969 (incomplete); 1970 - 2000 (incomplete); - Constitution, 1882; - Bulletins, 1954 - 2014 (incomplete); - Church records (Original and photocopy). Baptisms, 1884 - 1925; Confirmations, 1886 - 1924; Marriages, 1884 - 1925; Deaths, 1884 - 1925; Attendance, 1884 - 1923; Financial records, 1884 - 1919; - Deaths, 1983 - 1989; 1990 - 2005, - Marriages, 1942 - 1995...
Dates: 1882 - 2014

St. John's Evangelical Church (Jackson, MO)

 Collection
Identifier: Church RG 140
Scope and Contents

The St. John's Evangelical Church collection consists of 1 envelope containing: - Church Records (transcription): Baptisms, 1877-1989; Confirmations, 1878-1989; Marriages, 1878-1988; Deaths, 1878-1990 - Cemetery Records - Constitutions, 1877 - History All of the above transcribed, compiled & Indexed by Mary Daume, n.d.

Dates: 1877 - 1990

St. John's Evangelical Church (Watertown and Lowell, OH)

 Collection
Identifier: Church RG 804
Scope and Contents

Records of St. John's Protestant Evangelical (Watertown and Lowell, OH) contain History, Constitution, Communicants 1881-1897, Baptisms 1859-1913, Confirmations 1860-1928, Marriages 1857-1917, Deaths/Burials 1858-1914.

Dates: 1857 - 1914

St. John's Evangelical Church (Sharpsburg, PA)

 Collection
Identifier: Church RG 167
Scope and Contents The St. John's Evangelical Church collection consists of 3 boxes containing: - Bulletins - Church Records (original): Baptisms, 1908-1994; Confirmations, 1908-1996; Marriages, 1908-1996; Deaths, 1908-1995; Membership, 1940-1965 - Constitutions, 1910 - Correspondence, 1936-1971 - Financial Records: Benevolences, 1818-1939 (in original record book); Ledgers, 1923-1962, 1979-1984; Offering, 1956-1958; Treasurer's Reports, 1964, 1970-1972 - History: General; Anniversary Celebrations, 1978; News...
Dates: 1888 - 1999

St. John's Evangelical (Lorain, OH)

 Collection
Identifier: Church RG 907
Content Description

2 boxes of Church Records from St. John's United Church of Christ containing photographs, news clippings, newsletters, 0riginal church record books, constitutions, annual reports. pastors, programs and events.

Dates: 1880 - 2022

St. John's Evangelical Lutheran Church (Maytown, PA)

 Collection
Identifier: Church RG-L 027
Scope and Contents

The St. John's Evangelical Lutheran Church collection consists of

Dates: 1767 - 1886

St. John's Evangelical Lutheran Church (Sumneytown, PA)

 Collection
Identifier: Church RG-L 041
Scope and Contents

The St. John's Evangelical Lutheran Church collection consists of

Dates: 1861 - 1929

St. John's Evangelical Lutheran (Pine Grove, PA)

 Collection
Identifier: Church RG-L 028
Scope and Contents

The St. John's Evangelical Lutheran Church collection consists of

Dates: 1845 - 1918

St. John's Evangelical Protestant Church (Columbus, OH)

 Collection
Identifier: Church RG 627
Scope and Contents

The St. John's Evangelical Protestant Church collection consists of 9 boxes of materials including Bound Volumes of Church Records, Baptisms, Marriages and Deaths (Funerals),Financial Records, Legal Records, and Records pertaining to Auxiliary Organizations, Mary and Martha Missionary Society, Christian Endeavor Society, Sunday School Records, Men's Brotherhood. Committees, Church Histories, Consistory and Congregation Meeting Minutes, and Membership Lists.

Dates: 1872 - 2013

St. John's German Reformed Church (Lancaster, PA)

 Collection
Identifier: Church RG 580
Scope and Contents The St. John's Reformed Church collection consists of 3 boxes containing: - Church Records (original): Baptisms, 1870-1962; Confirmations, 1870-1961; Marriages, 1870-1962; Deaths, 1870-1962; Communicants, 1870-1923 - Annual Reports, 1966-1974 - Bulletins, 1920-1962 - Congregational Meeting Minutes, 1869-1928 - Correspondence - Financial Records,1876-1966; Ledger, 1947-1962 - History - Legal Records: Bequests, Deeds - Newsletters, 1958-1960 - Pastors - Photographs - Programs and Activities -...
Dates: 1880 - 1975

Filter Results

Additional filters:

Subject
Berks County, PA 73
Lehigh County, PA 51
Lancaster County, PA 45
Montgomery County, PA 33
Northampton County, PA 32
Schuylkill County, PA 32
Philadelphia County, PA 28
Dauphin County, PA 22
York County, PA 21
Lebanon County, PA 20
Older people--Housing--United States 20
Retirement communities 19
Tuscarawas County, OH 19
Westmoreland County, PA 19
Bucks County, PA 18
Cook County, IL 18
Baltimore County, MD 16
Erie County, NY 16
Allegheny County, PA 15
Franklin County, PA 15
Northumberland County, PA 15
Somerset County, PA 14
Cuyahoga County, OH 13
Frederick County, MD 13
Carbon County, PA 12
Montgomery County, OH 12
Centre County, PA 10
Davidson County, NC 10
Carroll County, MD 9
Cumberland County, PA 9
Wayne County, MI 9
Adams County, PA 8
Chester County, PA 8
China 8
Japan 8
Schools 8
Catawba County, NC 7
Children--Institutional care 7
Fairfield County, OH 7
Fraktur art 7
Orphanages 7
Rowan County, NC 7
Stained glass windows 7
Bedford County, PA 6
Cabarrus County, NC 6
Columbia County, PA 6
Forsyth County, NC 6
Guilford County, NC 6
Luzerne County, PA 6
Mercersburg theology 6
Pewter 6
Rockingham County, VA 6
Union County, PA 6
United States -- History -- Revolution, 1775-1783 6
Washington County, MD 6
Washington County, OH 6
Armstrong County, PA 5
Blair County, PA 5
Broadsides 5
Catechisms, German 5
Monroe County, PA 5
Perry County, PA 5
Seneca County, OH 5
Stark County, OH 5
Winnebago Indians 5
Women 5
Alamance County, NC 4
Coshocton County, OH 4
Iraq 4
Clarion County, PA 3
Community cookbooks 3
Fayette County, PA 3
Franklin County, OH 3
Hospitals 3
Hungarian Reformed Church in America--Relations 3
India 3
Jefferson County, KY 3
Lycoming County, PA 3
Macomb County, MI 3
Mecklenburg County, NC 3
Shenandoah County, VA 3
Snyder County, PA 3
Summit County, OH 3
Turkey 3
United States -- History -- Civil War, 1861-1865 -- Religious aspects -- Reformed Church 3
Universities and colleges 3
Wayne County, OH 3
World War, 1939-1945 3
Abortion 2
Allegany County, MD 2
Allen County, IN 2
Augusta County, VA 2
Bible. New Testament 2
Bible. Old Testament 2
Cambria County, PA 2
Catechisms--History and criticism 2
Château-Thierry 2
Château-Thierry, Battle of, Château-Thierry, France, 1918 2
Civil rights 2
Clark County, IN 2
Names
Zacharias, George Merle de Fere (DeFere) (1848-1910) 22
Schaeffer, Charles Edmund (1867-1966) 21
Gerhart, Emanuel Vogel (1817-1904) 20
Carpenter, Huitt Rudisill (1907-1981) 18
Causey, William Henry (1872-1943) 16
Hedrick, Aubrey Wilson (1912-2000) 16
Lischy, Jacob (1719-1780) 16
Waldschmidt, John (1724-1786) 15
Harbaugh, Henry (1817-1867) 14
Helffrich, William Augustus (1827-1894) 14
Richards, George Warren (1869-1955) 14
Wagner, James Edgar (1900-1985) 14
Andrew, James David (1864-1949) 13
McNairy, William Hopkins (1865-1941) 13
Peeler, Banks J. (1897-1974) 13
Runkel, John William (1749-1832) 13
Weber, John William (1735-1816) 13
Dubbs, Joseph Schwenk (1796-1877) 12
Gerhart, Isaac (1788-1865) 12
Gobrecht, John Christopher (1733-1815) 12
Hendel, William (1768-1846) 12
Levens, Joshua Leroy (1908-2003) 12
Lyerly, James M. Luther (1862-1923) 12
Wagoner, Christopher Columbus (1884-1951) 12
Whisenhunt, Roy Chase (1904-1996) 12
Barringer, Paul (1850-1925) 11
Becker, Jacob Christian (1790-1858) 11
Boehm, John Philip (1683-1749) 11
Bomberger, John Henry Augustus (1817-1890) 11
Dubbs, Alfred J. G. (1829-1897) 11
Fritchey, John G. (Fritchie) (1802-1885) 11
Gerhard, William Trautman (1809-1886) 11
Gurley, George Dickey (Dickie) (1847-1924) 11
Hautz, Anthony W. (1758-1830) 11
Leinbach, Samuel Augustus (1844-1922) 11
Lyerly, William Clarence (1889-1954) 11
Nevin, John Williamson (1803-1886) 11
Reber, Joel L. (1816-1856) 11
Reily, James Ross (1788-1844) 11
Bonds, Bobby Ray (1931) 10
Cox, Dugan C. (1854-1932) 10
Graeff, Isaac E. (1824-1908) 10
Herman, Frederick A. (1795-1849) 10
Kieffer, Moses (1814-1888) 10
Leinbach, Aaron Seibert (1825-1896) 10
Leonard, Jacob Calvin (1867-1943) 10
Peeler, James Lee (1940) 10
Schneck, Benjamin Schroeder (1806-1874) 10
Van der Sloot, Friedrich Wilhelm (1744-1803) 10
Apple, Thomas Gilmore (1829-1898) 9
Butler, Thornton (1820-1870) 9
Carpenter, Lonnie Alfred (1914-1987) 9
Ditzler, Irvin Samuel (1879-1934) 9
Dubbs, Joseph Henry (1838-1910) 9
Faust, Jacob Nicholas (1873-1937) 9
Fesperman, Harvey Augusta (1892-1972) 9
Gerhard, William Seibert (1881-1959) 9
Gross, John Daniel (1738-1812) 9
Helfferich, John Heinrich (1739-1810) 9
Hertz, Daniel (1796-1868) 9
Hiatt, Charles Edward (1897-1982) 9
Kieffer, Elizabeth Clarke (1899-1991) 9
Kopenhaver, Harvey Grant (1869-1941) 9
Lantz, John (1811-1873) 9
Leonard, Aldrich Odell (1899-1978) 9
Loretz, Andrew, Jr. (1761-1812) 9
Palmer, Jacob Alexander (1885-1970) 9
Peeler, John Calvin (1886-1957) 9
Pomp, Thomas (1773-1852) 9
Rahauser, Jonathan (1764-1817) 9
Roberts, Charles Rhoads (1875-1943) 9
Rowe, Walter Whiteford (1879-1957) 9
Sando, John Henry (1909-2007) 9
Shuford, Julius H. (1849-1924) 9
Snider, Frank William (1929-1992) 9
Stoudt, John Baer (1878-1944) 9
Suther, Samuel (1722-1788) 9
Templeman, John Conrad (1692-1761) 9
Trexler, Peter Melanchon (1844-1923) 9
Weinel, William E. (1781-1865) 9
Zehring, Jacob D. (1817-1887) 9
Althouse, Howard Ahrens (1880-1948) 8
Appel, Theodore (1823-1907) 8
Bartholomew, Albert Orlando (1873-1937) 8
Bartholomew, Allen Revallin (1855-1933) 8
Boger, George (1782-1865) 8
Bostian, Frank Keller (1912-1991) 8
Bowers, David E. (1873-1921) 8
Bucher, John Caspar (1804-1888) 8
Bucher, John Conrad (1730-1780) 8
Cheek, Richard Albright (1927-2014) 8
Faber, John Theobald, Jr. (1771-1833) 8
Fesperman, Hoy Lee (1901-1960) 8
Fisher, Samuel Reed (1810-1881) 8
Geiger, Jacob (1793-1848) 8
Hacke, Nicholas Philip (1800-1878) 8
Heller, Andrew Jackson (1837-1924) 8
Heller, Calvin Boyd (1853-1935) 8
Hoffmeier, John William (1808-1873) 8
Kieffer, Ephraim (1812-1871) 8